Name: | GREENTREE BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1974 (51 years ago) |
Entity Number: | 350316 |
ZIP code: | 14105 |
County: | Cortland |
Place of Formation: | New York |
Address: | PO BOX 310, MIDDLEPORT, NY, United States, 14105 |
Principal Address: | PO BOX 310, 103 KELLY AVE, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 310, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
MARK BARDEN | Chief Executive Officer | PO BOX 310, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-22 | 2008-08-08 | Address | PO BOX 310, 103 KELLY AVE, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
1996-07-31 | 2000-08-22 | Address | 26 COPELAND AVE, HOMER, NY, 13077, 0210, USA (Type of address: Service of Process) |
1993-04-06 | 2000-08-22 | Address | 26 COPELAND AVENUE, HOMER, NY, 13077, 0210, USA (Type of address: Principal Executive Office) |
1993-04-06 | 2000-08-22 | Address | 103 KELLY AVENUE, MIDDLEPORT, NY, 14105, 0310, USA (Type of address: Chief Executive Officer) |
1988-12-29 | 2005-04-15 | Name | THE BARDEN & ROBESON CONSTRUCTION DIVISION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160810006168 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140807006173 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120806006605 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100902002256 | 2010-09-02 | BIENNIAL STATEMENT | 2010-08-01 |
080808003000 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State